London
SE1 9QR
Director Name | Mr Michael John Eagle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snails Hall Farm Greens Farm Lane Billericay Essex CM11 2NY |
Secretary Name | Martin Leonard Eagle |
---|---|
Status | Closed |
Appointed | 13 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 February 2018) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Antony Paul De Witt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Road Chelmsford Essex CM1 2NF |
Secretary Name | Mr Antony Paul De Witt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Road Chelmsford Essex CM1 2NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£120,629 |
Cash | £47,604 |
Current Liabilities | £506,467 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (16 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (16 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (14 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (14 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 19 May 2015 (13 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (13 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (13 pages) |
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Administrator's progress report to 20 May 2014 (15 pages) |
5 June 2014 | Administrator's progress report to 20 May 2014 (15 pages) |
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 January 2014 | Administrator's progress report to 22 November 2013 (18 pages) |
6 January 2014 | Administrator's progress report to 22 November 2013 (18 pages) |
8 August 2013 | Result of meeting of creditors (1 page) |
8 August 2013 | Result of meeting of creditors (1 page) |
11 July 2013 | Statement of administrator's proposal (31 pages) |
11 July 2013 | Statement of administrator's proposal (31 pages) |
5 July 2013 | Statement of affairs with form 2.14B (9 pages) |
5 July 2013 | Statement of affairs with form 2.14B (9 pages) |
7 June 2013 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page) |
7 June 2013 | Appointment of an administrator (1 page) |
7 June 2013 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page) |
7 June 2013 | Appointment of an administrator (1 page) |
7 June 2013 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page) |
15 March 2013 | Termination of appointment of Antony De Witt as a director (1 page) |
15 March 2013 | Appointment of Martin Leonard Eagle as a secretary (1 page) |
15 March 2013 | Termination of appointment of Antony De Witt as a secretary (1 page) |
15 March 2013 | Appointment of Martin Leonard Eagle as a secretary (1 page) |
15 March 2013 | Termination of appointment of Antony De Witt as a director (1 page) |
15 March 2013 | Termination of appointment of Antony De Witt as a secretary (1 page) |
13 March 2013 | Appointment of Michael John Eagle as a director (2 pages) |
13 March 2013 | Appointment of Michael John Eagle as a director (2 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 October 2011 | Director's details changed for Martin Leonard Eagle on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Martin Leonard Eagle on 27 October 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 June 2010 | Director's details changed for Martin Leonard Eagle on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Antony Paul De Witt on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Martin Leonard Eagle on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Antony Paul De Witt on 20 May 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / antony dewitt / 25/05/2008 (2 pages) |
1 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / antony dewitt / 25/05/2008 (2 pages) |
2 April 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
2 April 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
8 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (8 pages) |
12 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 January 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
13 January 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
4 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
15 August 2001 | Ad 02/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 August 2001 | Ad 02/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | Director resigned (1 page) |
21 May 2001 | Incorporation (32 pages) |
21 May 2001 | Incorporation (32 pages) |